Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Secretary Name | Roger Peter Sutherland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 38 Highbridge Street Waltham Abbey Essex EN9 1BS |
Director Name | Irina Bogushevskaya |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Sales Director |
Correspondence Address | 16 Harley House Upper Harley Street London NW1 4PR |
Director Name | Keith Hornby |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Electronics Engineer |
Correspondence Address | Apartment 2 8a Ulitsa Shukina Moscow 119034 |
Secretary Name | Mr Gary Blake |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Monkhams Hall Rookery Lane Waltham Abbey Essex EN9 2EP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Monkhamshall Rookery Lane Waltham Abbey Essex EN9 2EP |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Year | 2014 |
---|---|
Cash | £132 |
Current Liabilities | £15,850 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2002 | Application for striking-off (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 10-12 mulberry green harlow essex CM17 0ET (1 page) |
11 June 2001 | Return made up to 15/04/01; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: honington house matching green essex CM17 0PR (1 page) |
2 August 2000 | Return made up to 15/04/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 1999 | Return made up to 15/04/99; no change of members (4 pages) |
18 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 May 1998 | Return made up to 15/04/98; full list of members (6 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | Secretary resigned (1 page) |
15 July 1997 | Ad 13/03/97--------- £ si 1@1 (2 pages) |
4 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 July 1996 | Return made up to 15/04/96; no change of members (4 pages) |
15 April 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 June 1995 | Return made up to 15/04/95; full list of members (6 pages) |